Company NameRetail & Leisure International Limited
Company StatusDissolved
Company Number03938067
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date21 June 2005 (18 years, 9 months ago)
Previous NameEuropean Leisure Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Molloy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(1 year, 3 months after company formation)
Appointment Duration4 years (closed 21 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Knightsbridge Avenue
Northwich
Cheshire
CW9 8GE
Secretary NameMr Timothy Molloy
NationalityBritish
StatusClosed
Appointed12 June 2001(1 year, 3 months after company formation)
Appointment Duration4 years (closed 21 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Knightsbridge Avenue
Northwich
Cheshire
CW9 8GE
Director NameMr Michael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Stonewalls Rosemary Lane
Burton Rossett
Wrexham
Clwyd
LL12 0LG
Wales
Director NameDenis Oneill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LS
Director NameElaine Oneill
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2001)
RoleHousewife
Correspondence Address23 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LS
Secretary NameDenis Oneill
NationalityBritish
StatusResigned
Appointed14 March 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShipgate House
Shipgate Street
Chester
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£53,500
Net Worth-£220,327
Cash£9,088
Current Liabilities£888,932

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
4 January 2005Director's particulars changed (1 page)
10 May 2004Director resigned (2 pages)
6 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 April 2003Return made up to 02/03/03; full list of members (7 pages)
15 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
15 March 2002New director appointed (4 pages)
11 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 March 2002Company name changed european leisure management limi ted\certificate issued on 04/03/02 (2 pages)
18 February 2002New director appointed (4 pages)
18 February 2002Ad 08/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 23 blueberry road bowdon altrincham cheshire WA14 3LS (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Return made up to 02/03/01; full list of members (6 pages)
3 April 2000Memorandum and Articles of Association (9 pages)
28 March 2000Company name changed drawclip LIMITED\certificate issued on 29/03/00 (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
2 March 2000Incorporation (13 pages)